Search icon

PRESTIGE DUKE JV II, LLC - Florida Company Profile

Company Details

Entity Name: PRESTIGE DUKE JV II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE DUKE JV II, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Nov 2008 (16 years ago)
Document Number: L08000103059
FEI/EIN Number 264517607

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3001 W HALLANDALE BEACH BLVD, STE 300, PEMBROKE PARK, FL, 33009
Mail Address: 3001 W HALLANDALE BEACH BLVD, STE 300, PEMBROKE PARK, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAZAYRI SAM Manager 3001 W HALLANDALE BEACH BLVD - STE 300, PEMBROKE PARK, FL, 33009
JAZAYRI SAM Agent 3001 W HALLANDALE BEACH BLVD, PEMBROKE PARK, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000076329 MORE SPACE STORAGE ACTIVE 2023-06-26 2028-12-31 - 11820 MIRAMAR PARKWAY, STE 4, MIRAMAR, FL, 33025
G20000058038 MORE SPACE - DAVIE ACTIVE 2020-05-26 2025-12-31 - 11820 MIRAMAR PARKWAY, S-4, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 JAZAYRI, SAM -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 3001 W HALLANDALE BEACH BLVD, STE 300, PEMBROKE PARK, FL 33009 -
CHANGE OF MAILING ADDRESS 2009-04-16 3001 W HALLANDALE BEACH BLVD, STE 300, PEMBROKE PARK, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 3001 W HALLANDALE BEACH BLVD, STE 300, PEMBROKE PARK, FL 33009 -

Court Cases

Title Case Number Docket Date Status
GOOD AIR, INC. and PRESTIGE DUKE JV II, LLC, Appellant(s) v. LITECRETE, INC. and EUGENIO FERNANDEZ, Appellee(s). 4D2024-0050 2024-01-08 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-003355

Parties

Name GOOD AIR INC
Role Appellant
Status Active
Representations Yasir Billoo
Name PRESTIGE DUKE JV II, LLC
Role Appellant
Status Active
Name Eugenio Fernandez
Role Appellee
Status Active
Name Fabienne Fahnestock
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name LITECRETE, INC.
Role Appellee
Status Active
Representations Karen Elizabeth Berger, Nestor Bustamante, III, Paxton Philo Bagan, Steven M. Rosen

Docket Entries

Docket Date 2024-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-07-18
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-05-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Good Air, Inc.
View View File
Docket Date 2024-05-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Good Air, Inc.
Docket Date 2024-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-02-26
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 461 pages
On Behalf Of Broward Clerk
Docket Date 2024-01-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Filing Fee Paid
View View File
Docket Date 2024-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-30
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's August 8, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief within fourteen (14) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State